Chasedesign Worldwide Limited LONDON


Chasedesign Worldwide started in year 1985 as Private Limited Company with registration number 01973547. The Chasedesign Worldwide company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in London at 135 Bishopsgate. Postal code: EC2M 3TP. Since October 1, 2014 Chasedesign Worldwide Limited is no longer carrying the name Jay Worldwide.

At present there are 2 directors in the the company, namely Matthew L. and Shehla K.. In addition one secretary - Louise B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chasedesign Worldwide Limited Address / Contact

Office Address 135 Bishopsgate
Town London
Post code EC2M 3TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01973547
Date of Incorporation Mon, 23rd Dec 1985
Industry Advertising agencies
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Matthew L.

Position: Director

Appointed: 01 May 2022

Shehla K.

Position: Director

Appointed: 19 April 2022

Louise B.

Position: Secretary

Appointed: 14 September 2005

Luke D.

Position: Director

Appointed: 16 January 2016

Resigned: 01 May 2022

Anthony C.

Position: Director

Appointed: 30 June 2014

Resigned: 02 March 2022

Allan C.

Position: Director

Appointed: 06 February 2012

Resigned: 31 December 2015

Julie M.

Position: Director

Appointed: 12 February 2010

Resigned: 06 February 2012

Thomas T.

Position: Director

Appointed: 27 February 2008

Resigned: 12 February 2010

Philip P.

Position: Director

Appointed: 14 September 2005

Resigned: 22 December 2007

Andrew H.

Position: Secretary

Appointed: 13 May 2004

Resigned: 14 September 2005

Michael S.

Position: Secretary

Appointed: 10 June 2002

Resigned: 13 May 2004

Sajad M.

Position: Director

Appointed: 01 January 2000

Resigned: 14 September 2005

Anthony S.

Position: Director

Appointed: 30 May 1997

Resigned: 14 September 2005

Anthony S.

Position: Secretary

Appointed: 23 September 1993

Resigned: 10 June 2002

Roy H.

Position: Secretary

Appointed: 17 October 1991

Resigned: 23 September 1993

Ernest B.

Position: Director

Appointed: 17 October 1991

Resigned: 30 April 1998

Barry M.

Position: Director

Appointed: 17 October 1991

Resigned: 31 May 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Mccann-Erickson Uk Group Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mccann-Erickson Uk Group Limited

135 Bishopsgate, London, EC2M 3TP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 3640484
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jay Worldwide October 1, 2014
Mworks February 7, 2012
Campaign Recruitment September 19, 2005
Caxton Park June 8, 1999
Artel Studios April 19, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 29th, September 2023
Free Download (15 pages)

Company search